Advanced company searchLink opens in new window

RALPH AND SYDNEY HAIR AND BEAUTY LTD

Company number 10890798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2023 LIQ02 Statement of affairs
21 Aug 2023 AD01 Registered office address changed from 9 Second Avenue Heworth York YO31 0RS England to 11 Clifton Moor Business Villahe James Nicolson Link Clifton Moor York YO30 4XG on 21 August 2023
21 Aug 2023 600 Appointment of a voluntary liquidator
21 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-08
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
04 Aug 2022 CH01 Director's details changed for Mr Craig Barratt on 30 July 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
11 Mar 2022 PSC07 Cessation of Michelle Turner as a person with significant control on 29 December 2021
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,100
11 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
19 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
17 Aug 2020 AD01 Registered office address changed from 2 Woodland Park Stockton on the Forest York YO32 9AB England to 9 Second Avenue Heworth York YO31 0RS on 17 August 2020
30 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
14 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
13 Dec 2019 PSC05 Change of details for Onebigtable Ltd as a person with significant control on 10 December 2019
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
22 Mar 2019 TM01 Termination of appointment of Michelle Turner as a director on 10 March 2019
11 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
19 Oct 2017 TM01 Termination of appointment of Onebigtable Ltd as a director on 19 October 2017